SOUTH DURHAM ENTERPRISE AGENCY LIMITED - BISHOP AUCKLAND
Company Profile | Company Filings |
Overview
SOUTH DURHAM ENTERPRISE AGENCY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BISHOP AUCKLAND and has the status: Active.
SOUTH DURHAM ENTERPRISE AGENCY LIMITED was incorporated 36 years ago on 30/06/1987 and has the registered number: 02143277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH DURHAM ENTERPRISE AGENCY LIMITED was incorporated 36 years ago on 30/06/1987 and has the registered number: 02143277. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH DURHAM ENTERPRISE AGENCY LIMITED - BISHOP AUCKLAND
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
INNOVATION HOUSE 26 LONGFIELD ROAD
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XB
This Company Originates in : United Kingdom
Previous trading names include:
THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED (until 25/08/2010)
THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED (until 25/08/2010)
WEAR VALLEY DEVELOPMENT AGENCY LIMITED (until 10/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS PENELOPE ANNE WATSON | Secretary | 2011-04-01 | CURRENT | ||
CHRISTINE ECCLES | Nov 1959 | British | Director | 2006-07-06 | CURRENT |
MR ROBERT MARK HOPE | May 1951 | British | Director | 2010-02-09 | CURRENT |
JOANNA TAIT | Nov 1944 | British | Director | 1996-09-30 | CURRENT |
MR ANTHONY WALTERS | Oct 1954 | British | Director | 1995-06-30 | CURRENT |
ROBERT JOHN YORKE | Jul 1971 | British | Director | 2006-02-21 | CURRENT |
MS BARBARA-ANNE ANNE JOHNSON | Oct 1946 | British | Director | 2007-08-14 UNTIL 2011-04-20 | RESIGNED |
MR JOHN GERARD LAVENDER | Jul 1951 | British | Director | 2007-09-11 UNTIL 2009-12-07 | RESIGNED |
JOHN LESLIE JEFFREY | Feb 1946 | British | Director | 1995-06-30 UNTIL 1999-02-28 | RESIGNED |
TREVOR HONEYMAN | Jan 1956 | British | Director | 2006-07-06 UNTIL 2007-05-15 | RESIGNED |
DOUGLAS SPENCE HOLLAND | Dec 1934 | British | Director | RESIGNED | |
JAMES JONES | Nov 1921 | British | Director | RESIGNED | |
COUNCILLOR COLIN HAYTON | Aug 1935 | British | Director | 1995-06-30 UNTIL 1996-03-30 | RESIGNED |
GEOFFREY HARRISON | Nov 1936 | British | Director | 1991-05-31 UNTIL 1992-05-28 | RESIGNED |
MRS BARBARA HARRISON | Nov 1959 | British | Director | 2009-09-15 UNTIL 2010-06-08 | RESIGNED |
KIM FRYER | Aug 1957 | British | Director | 2006-06-13 UNTIL 2011-08-23 | RESIGNED |
JOHN JAMES GARFITT | Feb 1950 | British | Director | 1997-01-05 UNTIL 2002-11-30 | RESIGNED |
GAIL VALERIE GILES | Dec 1951 | British | Director | 1994-03-30 UNTIL 1994-10-11 | RESIGNED |
GRAEME ROBERT GILL | Oct 1959 | British | Director | 2007-08-14 UNTIL 2009-11-05 | RESIGNED |
MR RAYMOND HIRST | Jul 1926 | British | Director | RESIGNED | |
LYNN CHAPMAN | Secretary | 2010-07-01 UNTIL 2011-03-31 | RESIGNED | ||
JOAN DOWSON | Jan 1951 | Secretary | 2004-11-11 UNTIL 2005-12-13 | RESIGNED | |
MR JOHN ELLERKER | Mar 1944 | British | Secretary | 1997-05-31 UNTIL 1997-11-30 | RESIGNED |
GERALDINE ANN PINDER | Jan 1956 | British | Secretary | 1997-11-30 UNTIL 2003-12-31 | RESIGNED |
PAUL MORIN ROBINSON | Nov 1961 | Secretary | 2004-01-05 UNTIL 2004-11-04 | RESIGNED | |
MR SHAUN STUART | Nov 1956 | British | Secretary | 2005-12-13 UNTIL 2010-07-01 | RESIGNED |
FARAG TARBAH | Sep 1957 | British | Secretary | 1997-01-29 UNTIL 1997-05-31 | RESIGNED |
MR DAVID JOSEPH MARTIN | Nov 1957 | British | Secretary | RESIGNED | |
DAVID BLACKIE | Oct 1953 | British | Director | 2007-08-14 UNTIL 2009-09-29 | RESIGNED |
JOSEPHINE HAZEL FERGUS | Apr 1931 | British | Director | 2006-07-06 UNTIL 2009-03-28 | RESIGNED |
CLIFFORD ERIC FELL | Jan 1942 | British | Director | 2006-07-06 UNTIL 2006-12-04 | RESIGNED |
MR JOHN MALCOLM ELLIOTT | Dec 1943 | British | Director | RESIGNED | |
MR JOHN ELLERKER | Mar 1944 | British | Director | 1993-05-25 UNTIL 1997-11-30 | RESIGNED |
ANDREW ROY DUFFIN | Jun 1952 | British | Director | RESIGNED | |
HAROLD DOUTHWAITE | Jan 1932 | British | Director | 1995-06-30 UNTIL 2001-12-01 | RESIGNED |
MISS NATALIE DAVISON-TERRANOVA | Oct 1969 | British | Director | 2010-07-01 UNTIL 2011-08-30 | RESIGNED |
MR JOHN FERGUSON | Mar 1945 | British | Director | 1991-05-31 UNTIL 1995-06-23 | RESIGNED |
KEITH STANLEY BUTTERFIELD | Sep 1940 | British | Director | 1994-03-30 UNTIL 1994-12-13 | RESIGNED |
MARGARET OLIVE BROWN | Apr 1941 | British | Director | 2006-07-06 UNTIL 2008-04-08 | RESIGNED |
LORD DEREK FOSTER | Jun 1937 | British | Director | 2012-11-20 UNTIL 2019-01-05 | RESIGNED |
MR ALAN ANDERSON | Nov 1953 | British | Director | 2007-08-14 UNTIL 2009-03-31 | RESIGNED |
MR BRIAN ALLEN | Apr 1951 | British | Director | 2010-07-01 UNTIL 2012-06-20 | RESIGNED |
OLIVE BROWN | Jun 1939 | British | Director | RESIGNED | |
MR PETER WILLIAM FISK | Dec 1937 | British | Director | 2010-07-01 UNTIL 2012-06-20 | RESIGNED |
JOHN HEWITSON ELMES | Aug 1956 | British | Director | 2000-05-10 UNTIL 2001-12-18 | RESIGNED |
LESLIE FRASER | Jun 1931 | British | Director | RESIGNED | |
MR ROBERT MARRIS | Jul 1946 | British | Director | RESIGNED | |
MR MICHAEL MADDISON | Apr 1950 | British | Director | 1994-03-30 UNTIL 2002-09-10 | RESIGNED |
MR DAVID JOSEPH MARTIN | Nov 1957 | British | Director | RESIGNED | |
MARK PETER LADYMAN | Nov 1964 | British | Director | 2006-07-06 UNTIL 2006-12-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) | 2023-12-14 | 31-03-2023 | £486,498 Cash £430,682 equity |
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) | 2022-12-08 | 31-03-2022 | £498,366 Cash £377,953 equity |
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) | 2021-11-30 | 31-03-2021 | £185,236 Cash £380,658 equity |
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) | 2020-12-24 | 31-03-2020 | £185,065 Cash £352,593 equity |
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) | 2019-12-17 | 31-03-2019 | £353,814 Cash £380,228 equity |
SOUTH DURHAM ENTERPRISE AGENCY Filleted accounts for Companies House (small and micro) | 2018-12-19 | 31-03-2018 | £211,729 Cash £363,897 equity |
SOUTH DURHAM ENTERPRISE AGENCY Small abridged accounts | 2017-12-08 | 31-03-2017 | £206,341 Cash £369,194 equity |